Shortcuts

Infact Investments Limited

Type: NZ Limited Company (Ltd)
9429034864005
NZBN
1615381
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru 8053
New Zealand
Physical & registered & service address used since 17 Nov 2017

Infact Investments Limited was started on 01 Apr 2005 and issued an NZ business identifier of 9429034864005. The registered LTD company has been run by 4 directors: Nigel James Sharplin - an active director whose contract started on 01 Apr 2005,
Logan Alexander Stephens - an active director whose contract started on 01 Jun 2021,
Peter Carter - an inactive director whose contract started on 23 Dec 2010 and was terminated on 06 Oct 2014,
Christopher Ross Arthur Lee - an inactive director whose contract started on 01 Apr 2005 and was terminated on 23 Dec 2010.
As stated in our data (last updated on 15 Mar 2024), this company uses 1 address: 4C Sefton Street East, Timaru, 8053 (types include: physical, registered).
Up until 17 Nov 2017, Infact Investments Limited had been using 4C Sefton Street East, Timaru as their registered address.
A total of 80000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 16000 shares are held by 3 entities, namely:
Stephens, Logan Alexander (an individual) located at Cashmere, Christchurch postcode 8022,
Veritas (2017) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Kerr, Jessica Lydia (an individual) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 80% shares (exactly 64000 shares) and includes
Infact Holdings Limited - located at Timaru.

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, 8053 New Zealand

Registered & physical address used from 24 Sep 2014 to 17 Nov 2017

Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical address used from 20 Jun 2012 to 24 Sep 2014

Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered address used from 08 Jun 2012 to 24 Sep 2014

Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical address used from 26 Apr 2011 to 20 Jun 2012

Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered address used from 26 Apr 2011 to 08 Jun 2012

Address: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 New Zealand

Registered & physical address used from 16 Feb 2009 to 26 Apr 2011

Address: 9 Cross Street, Waiuku Beach, North Canterbury

Registered & physical address used from 01 Apr 2005 to 16 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16000
Individual Stephens, Logan Alexander Cashmere
Christchurch
8022
New Zealand
Entity (NZ Limited Company) Veritas (2017) Limited
Shareholder NZBN: 9429045942747
Christchurch Central
Christchurch
8013
New Zealand
Individual Kerr, Jessica Lydia Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 64000
Entity (NZ Limited Company) Infact Holdings Limited
Shareholder NZBN: 9429034863923
Timaru
7910
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Infact Holdings Limited
Name
Ltd
Type
1615380
Ultimate Holding Company Number
NZ
Country of origin
4c Sefton Street East
Timaru 7910
New Zealand
Address
Directors

Nigel James Sharplin - Director

Appointment date: 01 Apr 2005

Address: Waikuku Beach, Rangiora, 7473 New Zealand

Address used since 25 Feb 2016


Logan Alexander Stephens - Director

Appointment date: 01 Jun 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Jun 2021


Peter Carter - Director (Inactive)

Appointment date: 23 Dec 2010

Termination date: 06 Oct 2014

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 05 Mar 2013


Christopher Ross Arthur Lee - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 23 Dec 2010

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 22 Feb 2010

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East